Company NameL.R. Indian Takeaway Limited
Company StatusDissolved
Company Number05525697
CategoryPrivate Limited Company
Incorporation Date2 August 2005(18 years, 9 months ago)
Dissolution Date18 September 2012 (11 years, 7 months ago)
Previous NameS. A. Investments Restaurant Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAsia Sardar
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 18 September 2012)
RoleManager
Correspondence Address24 Holwood Drive
Whalley Range
Manchester
M16 8WS
Secretary NameQammer Sardar
NationalityBritish
StatusClosed
Appointed19 August 2005(2 weeks, 3 days after company formation)
Appointment Duration7 years, 1 month (closed 18 September 2012)
RoleManager
Correspondence Address24 Holwood Drive
Whalley Range
Manchester
M16 8WS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address7 London Road
Alderley Edge
Cheshire
SK9 7JT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester

Shareholders

100 at £1Asia Sardar
100.00%
Ordinary

Financials

Year2014
Turnover£41,949
Gross Profit£25,775
Net Worth-£25,935
Cash£52
Current Liabilities£38,710

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
5 June 2012First Gazette notice for voluntary strike-off (1 page)
29 November 2011Voluntary strike-off action has been suspended (1 page)
29 November 2011Voluntary strike-off action has been suspended (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
5 October 2011Application to strike the company off the register (3 pages)
5 October 2011Application to strike the company off the register (3 pages)
14 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
14 April 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
7 January 2011Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(13 pages)
7 January 2011Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(13 pages)
7 January 2011Annual return made up to 1 August 2010 with a full list of shareholders
Statement of capital on 2011-01-07
  • GBP 100
(13 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
18 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
12 August 2009Return made up to 01/08/09; full list of members (9 pages)
12 August 2009Return made up to 01/08/09; full list of members (9 pages)
24 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
24 February 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
15 October 2008Return made up to 02/08/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2008Return made up to 02/08/08; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 August 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
6 August 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
11 October 2007Return made up to 02/08/07; full list of members (6 pages)
11 October 2007Return made up to 02/08/07; full list of members (6 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
13 June 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
23 August 2006Return made up to 02/08/06; full list of members (6 pages)
23 August 2006Return made up to 02/08/06; full list of members (6 pages)
16 September 2005New director appointed (2 pages)
16 September 2005New director appointed (2 pages)
6 September 2005New secretary appointed (2 pages)
6 September 2005Registered office changed on 06/09/05 from: salim & co lord house 51 lord house manchester M3 1HE (1 page)
6 September 2005New secretary appointed (2 pages)
25 August 2005Company name changed S. A. investments restaurant lim ited\certificate issued on 25/08/05 (2 pages)
25 August 2005Company name changed S. A. investments restaurant lim ited\certificate issued on 25/08/05 (2 pages)
11 August 2005Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 August 2005Registered office changed on 11/08/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
11 August 2005Director resigned (1 page)
11 August 2005Secretary resigned (1 page)
2 August 2005Incorporation (6 pages)
2 August 2005Incorporation (6 pages)